Advanced company searchLink opens in new window

JURISTAR LIMITED

Company number 10342695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
29 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
01 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
30 Apr 2024 TM01 Termination of appointment of John Robert Howarth as a director on 30 April 2024
11 Mar 2024 CH01 Director's details changed for Mr. James O'sullivan on 8 March 2024
20 Nov 2023 CH01 Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023
06 Nov 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
21 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Feb 2023 CH01 Director's details changed for Mr John Robert Howarth on 17 January 2023
01 Feb 2023 AP01 Appointment of Mr John Robert Howarth as a director on 17 January 2023
04 Jan 2023 AD01 Registered office address changed from 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jul 2022 TM01 Termination of appointment of Terence Peter Holland as a director on 4 July 2022
01 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Feb 2022 PSC05 Change of details for Momentia Limited as a person with significant control on 3 February 2022
27 Jan 2022 AP01 Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022
23 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
16 Apr 2021 TM01 Termination of appointment of Timothy John Newman as a director on 13 April 2021
18 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
18 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20